202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
75 at £1 | Niel William Culley 75.00% Ordinary |
---|---|
25 at £1 | Veronica Ann Culley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,498 |
Cash | £1,816 |
Current Liabilities | £20,420 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
16 October 2014 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Statement of capital following an allotment of shares on 10 September 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
20 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Appointment of Niel William Culley as a director (2 pages) |
25 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
29 August 2012 | Incorporation (21 pages) |
29 August 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |